Search icon

GABBARD & KAMEL PLLC

Company Details

Name: GABBARD & KAMEL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2013 (11 years ago)
Entity Number: 4478160
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 20 East 94th Street, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
GABBARD & KAMEL PLLC DOS Process Agent 20 East 94th Street, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2013-10-25 2023-10-03 Address 489 FIFTH AVENUE, SUITE 3100, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003005122 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220317001144 2022-03-17 BIENNIAL STATEMENT 2021-10-01
131025000532 2013-10-25 ARTICLES OF ORGANIZATION 2013-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6353637401 2020-05-14 0202 PPP 1133 BROADWAY, NEW YORK, NY, 10010-7903
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-7903
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15421.98
Forgiveness Paid Date 2021-03-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State